General information

Frasers Papamoa Limited

Type: NZ Limited Company (Ltd)
9429035998051
New Zealand Business Number
1300889
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L672050 - Real Estate Management Service
Industry classification codes with description

Frasers Papamoa Limited (issued a business number of 9429035998051) was launched on 06 May 2003. 5 addresess are currently in use by the company: Level 3, 525 Cameron Road, Tauranga, 3110 (type: postal, office). 88 Coast Boulevard, Papamoa had been their physical address, up until 10 Aug 2017. Frasers Papamoa Limited used other names, namely: Palo Cedro (Papamoa) Limited from 06 May 2003 to 14 Feb 2005. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Frasers (Nz) Pte. Limited (an other) located at 438 Alexandra Road, Singapore 119958. "Real estate management service" (business classification L672050) is the classification the ABS issued Frasers Papamoa Limited. The Businesscheck information was updated on 30 Mar 2024.

Current address Type Used since
Level 3, 525 Cameron Road, Tauranga, 3110 Physical & registered & service 10 Aug 2017
Level 3, 525 Cameron Road, Tauranga, 3110 Postal & office & delivery 11 Sep 2020
Contact info
61 02 97672042
Phone (Phone)
maria.vesic@frasersproperty.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Anthony Peter Boyd
Sydney, Nsw, 2138
Address used since 01 Jan 1970
Belrose, Nsw, 2085
Address used since 16 Jul 2018
Sydney, Nsw, 2138
Address used since 01 Jan 1970
East Brighton, Victoria, 3187
Address used since 01 Oct 2016
Narrabeen, Nsw, 2101
Address used since 29 Mar 2018
Director 24 Aug 2015 - current
Khong Shoong Chia
Singapore, 267659
Address used since 14 Nov 2011
Director 17 Aug 2009 - 29 Feb 2024
Rodney Vaughan Fehring
Rhodes Nsw, 2138
Address used since 01 Jan 1970
Rhodes Nsw, 2138
Address used since 01 Jan 1970
Hampton, VIC3188
Address used since 31 Dec 2014
Director 31 Dec 2014 - 06 Aug 2020
Swee Han Stanley Quek
Singapore, 298261
Address used since 12 Sep 2017
Singapore, 11290
Address used since 14 Nov 2011
Director 19 Aug 2003 - 07 Dec 2018
Stephen John Short
Poike, Tauranga, 3112
Address used since 06 Mar 2009
Director 06 May 2003 - 24 Aug 2015
Ee Seng Lim
Singapore 416942,
Address used since 06 Mar 2009
Director 15 Oct 2004 - 31 Dec 2014
Anthony Fook Seng Cheong
#20-01, Singapore 248364,
Address used since 01 Apr 2008
Director 11 Dec 2006 - 01 Oct 2014
Kin Fai Chan
#05-20 Tropical Spring, Singapore 529877,
Address used since 11 Dec 2006
Director 11 Dec 2006 - 17 Aug 2009
Cheng Fong Han
Singapore,
Address used since 07 Apr 2004
Director 07 Apr 2004 - 11 Dec 2006
Kien Sen Lo
Singapore,
Address used since 07 Apr 2004
Director 07 Apr 2004 - 01 Sep 2005
Jeffrey Wah Yong Heng
Singapore,
Address used since 07 Apr 2004
Director 07 Apr 2004 - 30 Sep 2004
Swee Han Stanley Quek
491b River Valley Road, Singapore,
Address used since 06 May 2003
Director 06 May 2003 - 12 May 2003
Addresses
Principal place of activity
Level 3 , 525 Cameron Road , Tauranga , 3110
Previous address Type Period
88 Coast Boulevard, Papamoa, 3118 Physical & registered 06 Apr 2010 - 10 Aug 2017
18 Girven Road, Mount Maunganui 3116 Registered & physical 13 Mar 2009 - 06 Apr 2010
18 Girven Road, Mount Maunganui 3002 Physical & registered 26 Feb 2007 - 13 Mar 2009
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: Mbc) Registered 15 Oct 2004 - 26 Feb 2007
48 Shortland Street, Auckland Registered 11 Oct 2004 - 15 Oct 2004
Burmister & Co. Limited, Amp Building, 181 Devonport Road, Tauranga Registered 13 Feb 2004 - 11 Oct 2004
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: Mbc) Physical 21 Aug 2003 - 26 Feb 2007
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: Mbc) Registered 21 Aug 2003 - 13 Feb 2004
C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (mbc) Registered & physical 06 May 2003 - 21 Aug 2003
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
September
Financial report filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Frasers (nz) Pte. Limited
Other (Other)
438 Alexandra Road
Singapore 119958
06 May 2003 - current

Historic shareholders

Shareholder Name Address Period
Short, Stephen John
Individual
Poike
Tauranga
3112
06 May 2003 - 31 Aug 2015

Ultimate Holding Company
Effective Date 27 Jan 2014
Name Tcc Assets Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin VG
Address Trident Chambers
P.o. Box 146, Road Town
Tortola
Location
Companies nearby
Similar companies
Behome Realty Limited
181 Devonport Road
Veros Property Services Limited
247 Cameron Road
New Horizon Group Limited
36 Harrier Street
Grange Corp Limited
271 Beach Road
Property 55 Limited
262 Plummers Point Road
21st Century Marketing Limited
44 Omokoroa Road